Warning: file_put_contents(c/dd5ce1bd89590aa98d67fb7ab6e92d4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thothaal Group Limited, CR4 3BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOTHAAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thothaal Group Limited. The company was founded 19 years ago and was given the registration number 05410707. The firm's registered office is in MITCHAM. You can find them at C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THOTHAAL GROUP LIMITED
Company Number:05410707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW

Secretary01 April 2005Active
C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW

Secretary01 April 2005Active
C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW

Director01 April 2005Active
C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW

Director01 June 2011Active
C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW

Director01 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 April 2005Active
51 Crundale Avenue, Kingsbury, London, NW9 9PJ

Director01 April 2005Active
33 Crundale Avenue, Kingsbury, London, NW9 9PJ

Director01 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 April 2005Active

People with Significant Control

Mr Atif Hussain
Notified on:11 April 2024
Status:Active
Date of birth:January 1976
Nationality:British
Address:C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Majed Ismail Chaudhry
Notified on:01 August 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:C/O Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Persons with significant control

Change to a person with significant control.

Download
2024-06-13Persons with significant control

Notification of a person with significant control.

Download
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2021-05-18Officers

Change person secretary company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.